Company NameThe Jr Group Holdings Limited
Company StatusActive
Company NumberSC534946
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 10 months ago)
Previous NameJR Construction Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr John Horne
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameMr Gary McGregor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameMr Andrew Donaldson Dallas
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(3 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameMr John Murdoch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2020(3 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Craig John Whyte
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland

Location

Registered AddressCardea House
5 Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 500.00
(16 pages)
5 March 2020Change of share class name or designation (2 pages)
3 March 2020Appointment of Mr Andrew Donaldson Dallas as a director on 3 March 2020 (2 pages)
3 March 2020Appointment of Mr John Murdoch as a director on 3 March 2020 (2 pages)
3 March 2020Appointment of Mr Craig John Whyte as a director on 3 March 2020 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 April 2019Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
30 June 2017Notification of Gary Mcgregor as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Notification of John Horne as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Notification of Gary Mcgregor as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 June 2017Notification of John Horne as a person with significant control on 6 June 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
25 May 2017Company name changed jr construction holdings LIMITED\certificate issued on 25/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(1 page)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(1 page)
25 May 2017Company name changed jr construction holdings LIMITED\certificate issued on 25/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 March 2017Resolutions
  • RES13 ‐ Section 569 empowered as if section 561(1) did not apply 06/06/2016
(1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 569 empowered as if section 561(1) did not apply 06/06/2016
(1 page)
27 February 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 400
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 400
(3 pages)
7 June 2016Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 7 June 2016 (1 page)
7 June 2016Current accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
7 June 2016Appointment of Mr Gary Mcgregor as a director on 6 June 2016 (2 pages)
7 June 2016Current accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
7 June 2016Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Alan James Stewart as a director on 6 June 2016 (1 page)
7 June 2016Appointment of Mr Gary Mcgregor as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of John Horne as a director on 6 June 2016 (2 pages)
7 June 2016Termination of appointment of Alan James Stewart as a director on 6 June 2016 (1 page)
7 June 2016Appointment of John Horne as a director on 6 June 2016 (2 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)